Advanced company searchLink opens in new window

JAMLOGIX LIMITED

Company number 09105468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 June 2017
16 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
16 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
16 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP .999999
25 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Mar 2016 AP01 Appointment of Mr Alexander Oliver Dummett as a director on 23 December 2015
10 Feb 2016 AD01 Registered office address changed from Limney Station Road Goudhurst Cranbrook Kent TN17 1EY England to 32 32 Chatterton Road London N4 2DZ on 10 February 2016
23 Dec 2015 TM01 Termination of appointment of Alexander Dummett as a director on 23 December 2015
23 Dec 2015 AD01 Registered office address changed from 32 Chatterton Road London N4 2DZ England to Limney Station Road Goudhurst Cranbrook Kent TN17 1EY on 23 December 2015
04 Aug 2015 AD01 Registered office address changed from C/O Crawford Robertson Accountants 11 Crowsfurlong Rugby Warwickshire CV23 0WD to 32 Chatterton Road London N4 2DZ on 4 August 2015
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1
27 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
06 Mar 2015 TM01 Termination of appointment of Michael James Franklin as a director on 1 March 2015
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1
08 Sep 2014 AD01 Registered office address changed from 16 Lancut Hill Rugby CV23 0JR England to C/O Crawford Robertson Accountants 11 Crowsfurlong Rugby Warwickshire CV23 0WD on 8 September 2014
28 Jun 2014 AP01 Appointment of Mr Michael James Franklin as a director
27 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-27
  • GBP 1